SPACE MEETINGS AND EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 7 Eggleston Court Middlesbrough TS2 1RU on 2024-10-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Second filing for the appointment of Mrs Julie France as a director

View Document

15/12/2215 December 2022 Cessation of Julie France as a person with significant control on 2022-12-07

View Document

15/12/2215 December 2022 Notification of Julie France as a person with significant control on 2022-12-08

View Document

13/12/2213 December 2022 Termination of appointment of Ashley Thirlwell as a director on 2022-12-08

View Document

13/12/2213 December 2022 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Change of details for Julie France as a person with significant control on 2022-12-08

View Document

13/12/2213 December 2022 Cessation of Ashley Thirlwell as a person with significant control on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-08-01 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

14/10/2114 October 2021 Consolidation of shares on 2020-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 7 LEVEN STREET SALTBURN-BY-THE-SEA TS12 1JY UNITED KINGDOM

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / JULIE FRANCE / 12/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ASHLEY THIRLWELL / 12/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / JULIE FRANCE / 04/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY THIRLWELL

View Document

04/09/194 September 2019 Appointment of Mrs Julie France as a director on 2019-08-24

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS JULIE FRANCE

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company